Background WavePink WaveYellow Wave

KUBO HOMES LIMITED (11614881)

KUBO HOMES LIMITED (11614881) is an active UK company. incorporated on 10 October 2018. with registered office in Poole. The company operates in the Construction sector, engaged in construction of domestic buildings. KUBO HOMES LIMITED has been registered for 7 years. Current directors include GRANGER, Mathew Steven, TAYLOR, Andrew Iain.

Company Number
11614881
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
31/33 Commercial Road, Poole, BH14 0HU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRANGER, Mathew Steven, TAYLOR, Andrew Iain
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBO HOMES LIMITED

KUBO HOMES LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KUBO HOMES LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11614881

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

5 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

31/33 Commercial Road Poole, BH14 0HU,

Previous Addresses

, 3 Partridge Walk, Poole, BH14 8HL, United Kingdom
From: 10 October 2018To: 14 October 2020
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANGER, Mathew Steven

Active
PooleBH14 0HU
Born October 1967
Director
Appointed 10 Oct 2018

TAYLOR, Andrew Iain

Active
Commercial Road, PooleBH14 0HU
Born May 1976
Director
Appointed 10 Oct 2018

Persons with significant control

2

Mr Mathew Steven Granger

Active
PooleBH14 0HU
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018

Mr Andrew Iain Taylor

Active
Commercial Road, PooleBH14 0HU
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
30 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Incorporation Company
10 October 2018
NEWINCIncorporation